NETWORK GROUP EVENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-04-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Change of details for Network Group Management Limited as a person with significant control on 2022-12-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SUMMERFIELD / 01/06/2020

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / MR JACOB SUMMERFIELD / 01/06/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/03/1926 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080433290001

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / NETWORK GROUP MANAGEMENT LIMITED / 21/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 111

View Document

31/08/1731 August 2017 29/08/17 STATEMENT OF CAPITAL GBP 113.84

View Document

09/05/179 May 2017 SUB-DIVISION 26/09/16

View Document

09/05/179 May 2017 26/09/16 STATEMENT OF CAPITAL GBP 109.89

View Document

09/05/179 May 2017 26/09/16 STATEMENT OF CAPITAL GBP 109.89

View Document

04/05/174 May 2017 CREATE NEW SHARE CLASS 26/09/2016

View Document

04/05/174 May 2017 SUB DIV 26/09/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/03/1621 March 2016 28/01/16 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM PROSPECT HOUSE 78 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RQ

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED JAKE SUMMERFIELD AND PARTNERS LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080433290001

View Document

12/05/1412 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/04/1328 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE SUMMERFIELD / 11/10/2012

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company